UKBizDB.co.uk

SALAMANDER ENERGY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salamander Energy Group Limited. The company was founded 19 years ago and was given the registration number 05321519. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Green Place, Rotherfield Greys, Henley-on-thames, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SALAMANDER ENERGY GROUP LIMITED
Company Number:05321519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Green Place, Rotherfield Greys, Henley-on-thames, England, RG9 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director22 May 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 July 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 July 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director22 May 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 March 2020Active
5th Floor, 21 Palmer Street, London, SW1H 0AD

Secretary13 October 2008Active
5 Turnoak Park, St Leonards Hill, SL4 4UN

Secretary17 March 2005Active
3rd Floor, 25 Wilton Road, London, England, SW1V 1LW

Secretary09 January 2017Active
4th, Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT

Secretary28 August 2013Active
7 Cavendish Court, Cavendish Road, Weybridge, KT13 0JN

Secretary04 July 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary29 December 2004Active
13-01-02 Novena Suites, 200 Moulmein Road, Singapore, FOREIGN

Director11 October 2006Active
Dipley Grange, Dipley Road, Hartley Wintney, Hook, RG27 8JP

Director01 June 2005Active
21 Sulivan Road, London, SW6 3DT

Director17 March 2005Active
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE

Director02 March 2015Active
5th Floor, 21 Palmer Street, London, SW1H 0AD

Director17 March 2005Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director28 August 2013Active
Grenville Manor, Aston Road Haddenham, Aylesbury, HP17 8AF

Director10 August 2006Active
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE

Director02 March 2015Active
Dipley Farm, Dipley Common, Hartley Wintney, RG27 8JS

Director01 June 2005Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director29 December 2004Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director30 September 2014Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director17 March 2005Active
3rd Floor, 25 Wilton Road, London, England, SW1V 1LW

Director01 January 2018Active
Roantree Cottege, Marlfield, Clonmel, Ireland, IRISH

Director23 February 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director29 December 2004Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director07 August 2017Active
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF

Director11 October 2006Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director02 March 2015Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director31 May 2011Active
6 Forestside Gardens, Banchory, AB31 5ZS

Director12 September 2005Active
4th Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT

Director31 January 2014Active

People with Significant Control

Salamander Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Elect to keep the directors register information on the public register.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.